UKBizDB.co.uk

5 GEORGE STREET MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 5 George Street Management Company Limited. The company was founded 19 years ago and was given the registration number 05368544. The firm's registered office is in NORTH WALES. You can find them at 25 Grosvenor Road, Wrexham, North Wales, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:5 GEORGE STREET MANAGEMENT COMPANY LIMITED
Company Number:05368544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:25 Grosvenor Road, Wrexham, North Wales, LL11 1BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT

Director11 October 2022Active
25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT

Director11 October 2022Active
25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT

Director02 September 2019Active
25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT

Director05 November 2021Active
Bryn Awel, Geraint, Llangollen, Wales, LL20 8AA

Secretary04 September 2006Active
76 Whitchurch Road, Cardiff, CF14 3LX

Secretary17 February 2005Active
2 The Woodlands, Chester Road Gresford, Wrexham, LL12 8NU

Secretary13 February 2006Active
25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT

Director02 September 2019Active
Bryn Awel, Geraint, Llangollen, Wales, LL20 8AA

Director03 September 2006Active
76 Whitchurch Road, Cardiff, CF14 3LX

Director17 February 2005Active
25 Grosvenor Road, Wrexham, LL11 1BT

Director13 February 2006Active
25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT

Director02 September 2019Active
25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT

Director02 September 2019Active

People with Significant Control

Mr David Gareth Roberts
Notified on:11 October 2022
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Martina Roberts
Notified on:11 October 2022
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Wynne Williams
Notified on:05 November 2021
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karen Wharton
Notified on:02 September 2019
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tony Wharton
Notified on:02 September 2019
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wayne Jeremy Burgoyne
Notified on:02 September 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alison Wallace
Notified on:02 September 2019
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael John Francis
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:Wales
Address:Bryn Awel, Geraint, Llangollen, Wales, LL20 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.